191-195 Sparrows Herne
Bushby
Hertfordshire
WD23 1FL
Secretary Name | Mr Mark Anthony Cordner |
---|---|
Status | Closed |
Appointed | 01 January 2019(5 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 17 February 2023) |
Role | Company Director |
Correspondence Address | C/O Libertus Associates Limited 3 Chandlers House 191-195 Sparrows Herne Bushby Hertfordshire WD23 1FL |
Director Name | Mr Graham Paul Langley |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 05 August 2013(same day as company formation) |
Role | Corporate Financier |
Country of Residence | United Kingdom |
Correspondence Address | 30 Treve Avenue Harrow Middlesex HA1 4AJ |
Director Name | Mr Deldar Tony Singh |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2013(same day as company formation) |
Role | Corporate Financier |
Country of Residence | United Kingdom |
Correspondence Address | 30 Treve Avenue Harrow Middlesex HA1 4AJ |
Secretary Name | Mr Deldar Tony Singh |
---|---|
Status | Resigned |
Appointed | 05 August 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 30 Treve Avenue Harrow Middlesex HA1 4AJ |
Director Name | Miss Daisy Amber Cordner |
---|---|
Date of Birth | December 1994 (Born 29 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2013(3 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 June 2015) |
Role | Director And Company Secretary |
Country of Residence | England |
Correspondence Address | Flat 9 Copenhagen Court The Strand Brighton Marina Village Brighton BN2 5XL |
Secretary Name | Miss Daisy Amber Cordner |
---|---|
Status | Resigned |
Appointed | 01 December 2013(3 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 June 2015) |
Role | Company Director |
Correspondence Address | Flat 9 Copenhagen Court The Strand Brighton Marina Village Brighton BN2 5XL |
Director Name | Mr Mark Anthony Cordner |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2015(1 year, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Blatchington Road Hove East Sussex BN3 3YP |
Director Name | Mrs Sandra Ellen Cordner |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2015(1 year, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Blatchington Road Hove East Sussex BN3 3YP |
Director Name | Miss Daisy Amber Cordner |
---|---|
Date of Birth | December 1994 (Born 29 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2015(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Blatchington Road Hove East Sussex BN3 3YP |
Secretary Name | Mrs Sandra Ellen Cordner |
---|---|
Status | Resigned |
Appointed | 01 June 2015(1 year, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 June 2015) |
Role | Company Director |
Correspondence Address | 1 Blatchington Road Hove East Sussex BN3 3YP |
Secretary Name | Miss Daisy Cordner |
---|---|
Status | Resigned |
Appointed | 01 June 2015(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 December 2018) |
Role | Company Director |
Correspondence Address | 1 Blatchington Road Hove East Sussex BN3 3YP |
Director Name | Mrs Sandra Ellen Cordner |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2019(5 years, 5 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 01 May 2019) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | 1 Blatchington Road Hove East Sussex BN3 3YP |
Registered Address | C/O Libertus Associates Limited 3 Chandlers House Hampton Mews 191-195 Sparrows Herne Bushby Hertfordshire WD23 1FL |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Bushey Heath |
Built Up Area | Greater London |
2 at £1 | Daisy Cordner 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £37,476 |
Cash | £416 |
Current Liabilities | £46,717 |
Latest Accounts | 31 August 2018 (5 years, 7 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 August |
10 November 2017 | Micro company accounts made up to 31 August 2017 (2 pages) |
---|---|
16 October 2017 | Amended total exemption full accounts made up to 31 August 2016 (3 pages) |
31 May 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
12 January 2017 | Confirmation statement made on 10 January 2017 with updates (5 pages) |
28 September 2016 | Amended total exemption small company accounts made up to 31 August 2015 (4 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
11 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Registered office address changed from C/O Brennan Herriott & Co 1 Blatchington Road Hove East Sussex BN3 3YP England to C/O C/O Brennan Herriott & Co 1 Blatchington Road Hove East Sussex BN3 3YP on 11 January 2016 (1 page) |
30 November 2015 | Director's details changed for Miss Daisy Amber Cordner on 20 November 2015 (2 pages) |
23 September 2015 | Termination of appointment of Sandra Ellen Cordner as a secretary on 1 June 2015 (1 page) |
23 September 2015 | Appointment of Miss Daisy Cordner as a secretary on 1 June 2015 (2 pages) |
23 September 2015 | Termination of appointment of Sandra Ellen Cordner as a secretary on 1 June 2015 (1 page) |
23 September 2015 | Appointment of Miss Daisy Amber Cordner as a director on 1 June 2015 (2 pages) |
23 September 2015 | Termination of appointment of Mark Anthony Cordner as a director on 1 June 2015 (1 page) |
23 September 2015 | Termination of appointment of Sandra Ellen Cordner as a director on 1 June 2015 (1 page) |
23 September 2015 | Termination of appointment of Mark Anthony Cordner as a director on 1 June 2015 (1 page) |
23 September 2015 | Appointment of Miss Daisy Cordner as a secretary on 1 June 2015 (2 pages) |
23 September 2015 | Termination of appointment of Sandra Ellen Cordner as a director on 1 June 2015 (1 page) |
23 September 2015 | Appointment of Miss Daisy Amber Cordner as a director on 1 June 2015 (2 pages) |
14 September 2015 | Appointment of Mr Mark Anthony Cordner as a director on 1 June 2015 (2 pages) |
14 September 2015 | Appointment of Mrs Sandra Ellen Cordner as a director on 1 June 2015 (2 pages) |
14 September 2015 | Termination of appointment of Daisy Amber Cordner as a director on 1 June 2015 (1 page) |
14 September 2015 | Appointment of Mr Mark Anthony Cordner as a director on 1 June 2015 (2 pages) |
14 September 2015 | Termination of appointment of Daisy Amber Cordner as a secretary on 1 June 2015 (1 page) |
14 September 2015 | Appointment of Mrs Sandra Ellen Cordner as a secretary on 1 June 2015 (2 pages) |
14 September 2015 | Termination of appointment of Daisy Amber Cordner as a secretary on 1 June 2015 (1 page) |
14 September 2015 | Appointment of Mrs Sandra Ellen Cordner as a secretary on 1 June 2015 (2 pages) |
14 September 2015 | Appointment of Mrs Sandra Ellen Cordner as a director on 1 June 2015 (2 pages) |
14 September 2015 | Termination of appointment of Daisy Amber Cordner as a director on 1 June 2015 (1 page) |
5 June 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
5 June 2015 | Registered office address changed from Flat 9 Copenhagen Court the Strand Brighton Marina Village Brighton BN2 5XL to C/O Brennan Herriott & Co 1 Blatchington Road Hove East Sussex BN3 3YP on 5 June 2015 (1 page) |
5 June 2015 | Registered office address changed from Flat 9 Copenhagen Court the Strand Brighton Marina Village Brighton BN2 5XL to C/O Brennan Herriott & Co 1 Blatchington Road Hove East Sussex BN3 3YP on 5 June 2015 (1 page) |
5 February 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
10 January 2014 | Termination of appointment of Deldar Singh as a secretary (1 page) |
10 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Registered office address changed from 30 Treve Avenue Harrow Middlesex HA1 4AJ United Kingdom on 10 January 2014 (1 page) |
10 January 2014 | Appointment of Miss Daisy Amber Cordner as a secretary (2 pages) |
10 January 2014 | Termination of appointment of Deldar Singh as a director (1 page) |
10 January 2014 | Termination of appointment of Graham Langley as a director (1 page) |
10 January 2014 | Appointment of Miss Daisy Amber Cordner as a director (2 pages) |
5 August 2013 | Incorporation (30 pages) |